Name: | DIVERSIFIED QUANTITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1978 (47 years ago) |
Organization Date: | 05 Apr 1978 (47 years ago) |
Last Annual Report: | 02 Jul 1997 (28 years ago) |
Organization Number: | 0088146 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 445 S. HWY 27, STE. 200, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WARD F. CORRELL | Director |
B. S. CORRELL | Director |
Name | Role |
---|---|
B. S. CORRELL | Incorporator |
Name | Role |
---|---|
B. S. CORRELL | Registered Agent |
Name | Action |
---|---|
COMMERCIAL INVESTMENTS, INC. | Merger |
DIVERSIFIED QUANTITIES, INC. | Merger |
A-1 PROPERTIES, INC. | Merger |
CORRELL HOLDING COMPANY, INC. | Merger |
SOUTH CENTRAL FOOD SERVICE, INC. | Merger |
A-1 BUILDERS, INC. | Old Name |
GRAND CENTRAL PLACE, INC. | Merger |
Out-of-state | Merger |
TRADEMART, INC. | Merger |
CORRELL PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Articles of Merger | 1994-01-12 |
Articles of Merger | 1994-01-05 |
Articles of Merger | 1994-01-05 |
Annual Report | 1993-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State